QUICKLINE COMMUNICATIONS LIMITED
Overview
| Company Name | QUICKLINE COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05034183 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUICKLINE COMMUNICATIONS LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is QUICKLINE COMMUNICATIONS LIMITED located?
| Registered Office Address | The Mill House Albion Mills Albion Lane HU10 6DN Willerby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUICKLINE COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUICKLINE LOGISTICS LIMITED | May 27, 2005 | May 27, 2005 |
| QUICKLIME LIMITED | Feb 04, 2004 | Feb 04, 2004 |
What are the latest accounts for QUICKLINE COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUICKLINE COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for QUICKLINE COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Martin Cook as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Garry Bowden as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Michael Royce as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Termination of appointment of Michael Craig Fairey as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Qcl Holdings Limited as a person with significant control on Feb 04, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Registration of charge 050341830006, created on Jul 30, 2024 | 56 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 04, 2024
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Paul Arthur Howard on Apr 15, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Mr Thibault Antoine Jarlegant as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Craig Fairey as a director on Jan 24, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 050341830005, created on Dec 28, 2022 | 49 pages | MR01 | ||||||||||
Satisfaction of charge 050341830004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 050341830003 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Registered office address changed from 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom to The Mill House Albion Mills Albion Lane Willerby HU10 6DN on Aug 12, 2022 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Kriti Madan as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of QUICKLINE COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWDEN, Mark Garry | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 319491330001 | |||||
| CICIRETTO, Tony | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Canada | Canadian | 287551680001 | |||||
| COOK, Martin | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 285554850001 | |||||
| GADSBY, Roderick John | Director | Dover Street W1S 4FF London 48 England | England | British | 134989620001 | |||||
| HOWARD, Paul Arthur | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | United Kingdom | British | 168260050003 | |||||
| JARLEGANT, Thibault Antoine | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | United Kingdom | French | 278879540001 | |||||
| STANSFELD, Mark Andrew | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 256678460003 | |||||
| WATERS, Frank Vincent | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | 176838550002 | |||||
| HARRIS, Deborah | Secretary | 55 Greenway Saughall CH1 6EG Chester | British | 86774970002 | ||||||
| JAGGER, Rachel | Secretary | Little Kelk YO25 8HG Driffield Riverbank North Humberside England | 180735060001 | |||||||
| JAGGER, Steven Michael | Secretary | Little Kelk YO25 8HG Driffield Riverbank North Humberside United Kingdom | British | 118729090002 | ||||||
| UKF SECRETARIES LIMITED | Secretary | The Spire Leeds Road Lightcliffe HX3 8NU Halifax West Yorkshire | 73008270001 | |||||||
| BOLAN, Stephen Charles | Director | Elizabeth Close Scotter DN21 3TA Gainsborough 21 Lincolnshire England | England | British | 190273640001 | |||||
| CLIFTON, Simon | Director | Priory Court, Saxon Way Priory Park HU13 9PB Hessle 3 United Kingdom | United Kingdom | British | 215545160001 | |||||
| DRINKALL, Kevin Martin | Director | Holstein Drive Bottersford DN16 3TT Scunthorpe 8 South Humberside England | England | British | 188463890001 | |||||
| FAIREY, Michael Craig | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | United Kingdom | British | 113317640001 | |||||
| HARRIS, Anthony Paul | Director | 55 Greenway CH1 6EG Saughall Chester | British | 95929610001 | ||||||
| JAGGER, Rachel Jane | Director | Little Kelk YO25 8HG Driffield Riverbank North Humberside England | England | British | 198579620001 | |||||
| JAGGER, Steven Michael | Director | Little Kelk YO25 8HG Driffield Riverbank North Humberside United Kingdom | England | British | 118729090002 | |||||
| LAWN, Gaynor Marie | Director | Turner Close HU15 1GU Brough 2 North Humberside United Kingdom | England | British | 168138570001 | |||||
| MADAN, Kriti | Director | Dover Street W1S 4FF London 48 England | England | Australian | 282207130001 | |||||
| MIDDLETON, Julie Louise | Director | Priory Court, Saxon Way Priory Park HU13 9PB Hessle 3 United Kingdom | England | British | 231560030001 | |||||
| ROYCE, Sean Michael | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 162627180001 | |||||
| STURM, Timothy James | Director | Stratton Street W1J 8LD London 6 United Kingdom | England | British | 142871130003 | |||||
| WALWYN, Andrew Roy | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | England | British | 75267990005 | |||||
| WATERS, Frank Vincent | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | Scotland | British | 176838550001 | |||||
| UKF NOMINEES LIMITED | Director | The Spire Leeds Road Lightcliffe HX3 8NU Halifax West Yorkshire | 88000030001 |
Who are the persons with significant control of QUICKLINE COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qcl Holdings Limited | Jun 29, 2020 | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Satellite Solutions Worldwide Limited | Aug 17, 2017 | Churchill Road OX26 4XD Bicester Satellite House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Michael Jagger | Apr 06, 2016 | Little Kelk YO25 8HG Driffield Riverbank North Humberside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0